About

Registered Number: 05122835
Date of Incorporation: 07/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Whipples Farmhouse Ongar Road, Stondon Massey, Brentwood, Essex, CM15 0EQ

 

Founded in 2004, Waterstone Land & New Homes Ltd has its registered office in Brentwood, it has a status of "Active". The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVANS, Bettina Denise Jacqueline 07 May 2004 28 April 2005 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 18 January 2019
PSC04 - N/A 15 June 2018
CS01 - N/A 15 June 2018
PSC01 - N/A 15 June 2018
MR04 - N/A 12 April 2018
AA - Annual Accounts 13 February 2018
MR04 - N/A 28 July 2017
MR01 - N/A 25 July 2017
AAMD - Amended Accounts 07 June 2017
CS01 - N/A 11 May 2017
AP01 - Appointment of director 26 April 2017
MR01 - N/A 09 March 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 09 May 2016
MR04 - N/A 03 March 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 21 June 2013
MR01 - N/A 21 June 2013
AA - Annual Accounts 04 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
AR01 - Annual Return 08 May 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
AA - Annual Accounts 29 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2012
MG01 - Particulars of a mortgage or charge 25 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 11 May 2011
MG01 - Particulars of a mortgage or charge 27 October 2010
MG01 - Particulars of a mortgage or charge 13 October 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 22 May 2009
395 - Particulars of a mortgage or charge 19 March 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 11 May 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
395 - Particulars of a mortgage or charge 08 April 2005
395 - Particulars of a mortgage or charge 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
NEWINC - New incorporation documents 07 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2017 Fully Satisfied

N/A

A registered charge 16 February 2017 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

Legal charge 10 April 2012 Fully Satisfied

N/A

Legal charge 15 February 2012 Fully Satisfied

N/A

Legal charge 08 October 2010 Fully Satisfied

N/A

Legal charge 08 October 2010 Fully Satisfied

N/A

Legal charge 17 March 2009 Outstanding

N/A

Legal charge 18 March 2005 Outstanding

N/A

Debenture 17 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.